This company is commonly known as D & M Bayliss The Nags Head Ltd. The company was founded 8 years ago and was given the registration number 10048707. The firm's registered office is in CINDERFORD. You can find them at 36 Meendhurst Road, , Cinderford, . This company's SIC code is 56302 - Public houses and bars.
Name | : | D & M BAYLISS THE NAGS HEAD LTD |
---|---|---|
Company Number | : | 10048707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Meendhurst Road, Cinderford, England, GL14 2EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Steam Mills Road, Cinderford, England, GL14 3HY | Director | 08 March 2016 | Active |
36, Meendhurst Road, Cinderford, England, GL14 2EG | Director | 08 March 2016 | Active |
Mr Martin Bayliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Meendhurst Road, Cinderford, England, GL14 2EG |
Nature of control | : |
|
Mr Derrick Bayliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Steam Mills Road, Cinderford, England, GL14 3HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2016-03-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.